Purple Coral Limited MILTON KEYNES


Purple Coral Limited is a private limited company that can be found at 7 Wickstead Avenue, Grange Farm, Milton Keynes MK8 0NP. Its total net worth is estimated to be around 21337 pounds, while the fixed assets the company owns come to 9653 pounds. Incorporated on 2001-12-05, this 22-year-old company is run by 2 directors and 1 secretary.
Director Kamini C., appointed on 09 April 2022. Director Vikash C., appointed on 05 December 2001.
As far as secretaries are concerned, we can name: Vikash C., appointed on 05 December 2001.
The company is officially classified as "information technology consultancy activities" (SIC code: 62020). According to Companies House records there was a change of name on 2001-12-19 and their previous name was Blue Martini Limited.
The last confirmation statement was sent on 2022-12-05 and the deadline for the subsequent filing is 2023-12-19. Additionally, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Purple Coral Limited Address / Contact

Office Address 7 Wickstead Avenue
Office Address2 Grange Farm
Town Milton Keynes
Post code MK8 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04335070
Date of Incorporation Wed, 5th Dec 2001
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Kamini C.

Position: Director

Appointed: 09 April 2022

Vikash C.

Position: Director

Appointed: 05 December 2001

Vikash C.

Position: Secretary

Appointed: 05 December 2001

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 05 December 2001

Resigned: 05 December 2001

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 05 December 2001

Resigned: 05 December 2001

Darshun C.

Position: Director

Appointed: 05 December 2001

Resigned: 09 April 2022

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Vikash C. The abovementioned PSC and has 50,01-75% shares.

Vikash C.

Notified on 4 December 2016
Nature of control: 50,01-75% shares

Company previous names

Blue Martini December 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 33714 90713 193          
Balance Sheet
Current Assets30 25213 3075 8308 3445 43548 19365 94529 45725 08714 52526 59512 45311 236
Net Assets Liabilities          25 21212 4527 465
Cash Bank In Hand24 9047 121508          
Debtors4 0314 8984 286          
Net Assets Liabilities Including Pension Asset Liability21 33714 90713 193          
Stocks Inventory1 3171 2881 036          
Tangible Fixed Assets9 6539 91111 153          
Reserves/Capital
Called Up Share Capital222          
Profit Loss Account Reserve21 33514 90513 191          
Shareholder Funds21 33714 90713 193          
Other
Description Principal Activities          62 02062 02062 020
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 7501 8001 9752 175
Average Number Employees During Period        22111
Creditors     51 65132 37223 39535 85927 86817 12612 15915 177
Fixed Assets9 6539 91111 15312 23711 68111 14211 29414 57411 97513 99417 54314 13312 966
Net Current Assets Liabilities11 6844 9962 040-10 937-2 073-3 45833 5736 062-10 772-13 3439 469294-3 326
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal            615
Total Assets         28 51844 138  
Total Assets Less Current Liabilities21 33714 90713 1931 3009 6087 68444 86720 6361 20365127 01214 4279 640
Total Liabilities         28 51844 138  
Amount Specific Advance Or Credit Directors    1 67627 6842 8591 69315 13418 965   
Amount Specific Advance Or Credit Made In Period Directors     26 20891393114 53518 783   
Amount Specific Advance Or Credit Repaid In Period Directors     20025 7382 0971 09414 952   
Capital Reserves  13 1931 3009 6087 684       
Creditors Due Within One Year18 5688 3113 79019 2817 50851 651       
Advances Credits Directors 2 2541 18611 8711 67627 684       
Advances Credits Made In Period Directors   10 6853 060        
Advances Credits Repaid In Period Directors  1 068 13 255        
Tangible Fixed Assets Additions 2 0083 210          
Tangible Fixed Assets Cost Or Valuation15 83717 84521 055          
Tangible Fixed Assets Depreciation6 1847 9349 902          
Tangible Fixed Assets Depreciation Charged In Period 1 7501 968          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (4 pages)

Company search

Advertisements